EX-3.7 Articles of Incorporation - -------------------------------------------------------------------------------- MICHIGAN DEPARTMENT OF COMMERCE -- CORPORATION AND SECURITIES BUREAU - -------------------------------------------------------------------------------- (FOR BUREAU USE ONLY) FILED Date Received OCT 07 1983 OCT 07 1983 ---------------------- Administrator MICHIGAN DEPT. OF COMMERCE ---------------------- Corporation & Securities Bureau EFFECTIVE DATE: - -------------------------------------------------------------------------------- CORPORATION IDENTIFICATION NUMBER 326-652 ARTICLES OF INCORPORATION For use by Domestic Profit Corporations (Please read instructions on last page before completing form) Pursuant to the provisions of Act 284, Public Acts of 1972, as amended, the undersigned corporation executes the following Articles: Article I - -------------------------------------------------------------------------------- The name of the corporation is: Industrial Fuels Minerals Company - -------------------------------------------------------------------------------- Article II - -------------------------------------------------------------------------------- The purpose or purposes for which the corporation is organized is to engage in any activity within the purposes for which corporations may be organized under the Business Corporation Act of Michigan. To acquire and hold real estate and minerals interests. - -------------------------------------------------------------------------------- Article III - -------------------------------------------------------------------------------- The total authorized capital stock is: Common Shares 50,000 Par Value Per Share $1.00 1. Preferred Shares ______________ Par Value Per Share $____ and/or shares without par value as follows: Common Shares _________________ Stated Value Per Share $____ 2. Preferred Shares ______________ Stated Value Per Share $____ 3. A statement of all or any of the relative rights, preferences and limitations of the shares of each class is as follows: - -------------------------------------------------------------------------------- SEAL APPEARS ONLY ON ORIGINAL Article IV - -------------------------------------------------------------------------------- 1. The address of the registered office is: 3221 West Big Beaver Road, Suite 304 Troy, Michigan 48084 ------------------------------------------- --------- (Street Address) (City) (ZIP Code) 2. The mailing address of the registered office if different than above: Michigan ------------------------------------------- --------- (PO Box) (City) (ZIP Code) 3. The name of the resident agent at the registered office is: M. E. Donohue - -------------------------------------------------------------------------------- Article V - -------------------------------------------------------------------------------- The name(s) and address(es) of the incorporator(s) is (are) as follows: Name Residence or Business Address J. C. Nylen 122 South Michigan Avenue, Chicago, Illinois 60603 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- Article VI (Optional. Delete if not applicable) - -------------------------------------------------------------------------------- When a compromise or arrangement or a plan of reorganization of this corporation is proposed between this corporation and its creditors or any class of them or between this corporation and its shareholders or any class of them, a court of equity jurisdiction within the state, on application of this corporation or of a creditor or shareholder thereof, or on application of a receiver appointed for the corporation, may order a meeting of the creditors or class of creditors or of the shareholders or class of shareholders to be affected by the proposed compromise or arrangement or reorganization, to be summoned in such manner as the court directs. If a majority in number representing 3/4 in value of the creditors or class of creditors, or of the shareholders or class of shareholders to be affected by the proposed compromise or arrangement or a reorganization, agree to a compromise or arrangement or a reorganization of this corporation as a consequence of the compromise or arrangement, the compromise or arrangement and the reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the shareholders or class of shareholders and also on this corporation. - -------------------------------------------------------------------------------- Article VII (Optional. Delete if not applicable) - -------------------------------------------------------------------------------- Any action required or permitted by the Act to be taken at an annual or special meeting of shareholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, is signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take the action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to shareholders who have not consented in writing. - -------------------------------------------------------------------------------- SEAL APPEARS ONLY ON ORIGINAL Use space below for additional Articles or for continuation of previous Articles. Please identify any Article being continued or added. Attach additional pages if needed. I (We), the incorporator(s) sign my name this 6th day of October, 1983. /s/ J.C. Nylen - ----------------------------------- ---------------------------------- J.C. Nylen - ----------------------------------- ---------------------------------- - ----------------------------------- ---------------------------------- - ----------------------------------- ---------------------------------- - ----------------------------------- ---------------------------------- - ----------------------------------- ---------------------------------- SEAL APPEARS ONLY ON ORIGINAL NOTE: THE FOLLOWING ANNUAL REPORT HAS BEEN INCLUDED WITHIN THE RECORD FOR THIS CORPORATION DUE TO THE FILING OF A CHANGE OF REGISTERED OFFICE AND/OR RESIDENT AGENT ON THE ANNUAL REPORT. THE PRESENCE OF THIS REPORT IN NO WAY IMPLIES THAT THE REPORT ITSELF, OTHER THAN THE INFORMATION RELATED TO THE CHANGE OF REGISTERED OFFICE AND/OR RESIDENT AGENT, HAS BEEN ACCEPTED BY THE CORPORATION AND SECURITIES BUREAU. SEAL APPEARS ONLY ON ORIGINAL [ILLEGIBLE] FOR BUREAU USE ONLY MICHIGAN DEPARTMENT OF COMMERCE ------------------------------------------- 1988 MICHIGAN ANNUAL REPORT - PROFIT CORPORATIONS (Please read instructions before completing form) This report shall be filed by all profit corporations before May 16, 1988 showing the corporate condition at the close of business on December 31 or upon the date of the close of the latest fiscal year next preceding the time for filing. The report is required in accordance with the provisions of Section 911, Act 284, Public Acts of 1972, as amended. Penalties may be assessed under the Act for failure to file. - -------------------------------------------------------------------------------- This Report Must Insert be filed before Report of Condition on Corporation May 16, 1988 December 31, 1987 or ______ Number 326652 - -------------------------------------------------------------------------------- 1. Corporate Name - -------------------------------------------------------------------------------- INDUSTRIAL FUELS MINERALS COMPANY 3221 WEST BIG BEAVER RD., STE.304 7 TROY MI 8 48084 9 - -------------------------------------------------------------------------------- 2. Resident Agent - do not enter preprinted information [ILLEGIBLE] M.E. DONOHUE - -------------------------------------------------------------------------------- 3. Registered Office Address in Michigan - No., Street, City, Zip 3221 WEST BIG BEAVER RD., STE.304 TROY 48084 - -------------------------------------------------------------------------------- 4. Federal Employer No. 36-3256999 - -------------------------------------------------------------------------------- 5. Term of Existence PERPETUAL - -------------------------------------------------------------------------------- 6. Incorporation Date 10/07/1983 - -------------------------------------------------------------------------------- 7. State of Incorporation MI - -------------------------------------------------------------------------------- 8. Date of Admittance (Foreign Corp.) - -------------------------------------------------------------------------------- 9. Act Under Which Incorporated (if other than 1931, P.A. 327 or 1972, P.A. 284) - -------------------------------------------------------------------------------- 10. (DOMESTIC CORPORATIONS ONLY) COMPLETE THIS SECTION ONLY IF THE RESIDENT AGENT IN ITEM 2 OR THE REGISTERED OFFICE IN ITEM 3 HAS CHANGED - -------------------------------------------------------------------------------- a. The name of the successor resident agent is: b. The address of the registered office is changed to: 1301 W. Long Lake Rd, Suite 225 Troy, Michigan 48088 --------------------------------------- ------------- (Street Address) (City) (ZIP Code) c. The mailing address of the registered office if different than above is: Michigan --------------------------------------- ------------- (Address) (City) (ZIP Code) ADD $5.00 TO THE $15.00 ANNUAL REPORT FILING FEE IF THIS SECTION IS COMPLETED FILED BY DEPARTMENT JUN 17 '88 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- 11. Principal business office, and, if different, principal place of business in Michigan: 1301 W. Long Lake Rd. 12. Nature and type of business in which corporation is engaged: Land Company 13. a. Name of parent corporation: Costain Coal Inc. (formerly: Industrial Fuels Corporation) b. List any subsidiary corporations: None - -------------------------------------------------------------------------------- 14. Corporate Stock Report - Total Authorized Capital Stock (Not merely outstanding) - -------------------------------------------------------------------------------- No. of Shares Total a. Shares With Authorized Par-Value Authorized Amount Amount Par-Value With Par Value Per Share Capital Subscribed Paid-in COMMON 50,000 $1.000 $50000.000 $ $ 5,000 - -------------------------------------------------------------------------------- $ $ - -------------------------------------------------------------------------------- $ $ - -------------------------------------------------------------------------------- $ $ - -------------------------------------------------------------------------------- b. Shares No. of Shares Stated No. of Shares Without Authorized With- Value Subscribed Amount Amount Par Value Out Par Value Per Share or Issued Subscribed Paid-in $ $ - -------------------------------------------------------------------------------- $ $ - -------------------------------------------------------------------------------- MAY 18 1988 SEAL APPEARS ONLY ON ORIGINAL 15. The following is a statement of assets and liabilities as shown by the books of the corporation on December 31, 1987 or (close of fiscal year next preceding May 15, 1988) listed separately as to property within and without Michigan. The balance sheet of a Michigan corporation must be the same balance sheet as furnished to shareholders. WITHIN WITHOUT ASSETS TOTAL MICHIGAN MICHIGAN - -------------------------------------------------------------------------------- 000's OMITTED Cash 3 3 Notes and Accounts Receivable 30 30 Inventories Prepaid Expenses 589 589 Non-current Notes and Accounts Receivable Land 6,720 6,720 Depreciable Assets Machinery and Equipment 15 15 Furniture and Fixtures Buildings Other Less Depreciation Net Depreciable Assets 15 15 Investments Investments in Subsidiaries Other Investments Other Assets 55 55 TOTAL ASSETS 7,412 677 6,735 - -------------------------------------------------------------------------------- LIABILITIES AND EQUITY - -------------------------------------------------------------------------------- 000's OMITTED Notes and Accounts Payable, Trade 7,229 Notes and Accounts Payable, Other Accrued Expenses 4 Long Term indebtedness Reserves and Contingent Liabilities Deferred Income Tax Stockholders Equity Common Stock (par value) Preferred Stock (par value) No Par Value Stock (stated value) Additional Paid-in Capital 5 Retained Earnings (deficit) 174 Other Total Stockholders Equity 179 TOTAL LIABILITIES & EQUITY 7,412 - -------------------------------------------------------------------------------- 16. Corporate Officers and Directors - -------------------------------------------------------------------------------- OFFICE NAME, STREET & NUMBER, CITY, STATE & ZIP CODE - -------------------------------------------------------------------------------- President Al Spezia 1301 W. Long Lake Rd, Suite 225, Troy, MI 48088 - -------------------------------------------------------------------------------- If Different than President Secretary ME Donohue " " " " " ---------------------------------------------------------------------------- Treasurer Al Spezia " " " " " ---------------------------------------------------------------------------- Vice-President - -------------------------------------------------------------------------------- If Different than Officers Director ---------------------------------------------------------------------------- Director ---------------------------------------------------------------------------- Director ---------------------------------------------------------------------------- Director - -------------------------------------------------------------------------------- 17. Is 51% or more of this corporation owned and controlled by woman/women? |_| Yes |_| No (A response to this question is voluntary and will be used for statistical purposes only). 18. The corporation states that the address of its registered office and the address of the business office of its resident agent are identical. Any changes were authorized by resolution duly adopted by its board of directors. After filing, this report is open to reasonable inspection by the public pursuant to Section 915, Act 284, Public Acts of 1972, as amended. Signed this 16th day of May, 1988. By /s/ M.E. Donohue ------------------------------------- (Signature of Authorized Officer or Agent) ME Donohue Vice President/Controller ------------------------------------- (Type or Print Name and Title) * If Item 10 has been completed, this report must be signed by the president, vice-president, chairperson, vice-chairperson, secretary or assistant secretary of the corporation. - -------------------------------------------------------------------------------- Filing Fee $15.00 (without change of agent or registered office) Filing Fee $20.00 (with change of agent or registered office in Item 10) MAKE REMITTANCE PAYABLE TO "STATE OF MICHIGAN" RETURN TO DEPARTMENT OF COMMERCE CORPORATION AND SECURITIES BUREAU CORPORATION DIVISION 6546 MERCANTILE WAY PO BOX 30057 LANSING, MICHIGAN 48909 [ILLEGIBLE] - -------------------------------------------------------------------------------- SEAL APPEARS ONLY ON ORIGINAL NOTE: THE FOLLOWING ANNUAL REPORT HAS BEEN INCLUDED WITHIN THE RECORD FOR THIS CORPORATION DUE TO THE FILING OF A CHANGE OF REGISTERED OFFICE AND/OR RESIDENT AGENT ON THE ANNUAL REPORT. THE PRESENCE OF THIS REPORT IN NO WAY IMPLIES THAT THE REPORT ITSELF, OTHER THAN THE INFORMATION RELATED TO THE CHANGE OF REGISTERED OFFICE AND/OR RESIDENT AGENT, HAS BEEN ACCEPTED BY THE CORPORATION AND SECURITIES BUREAU. SEAL APPEARS ONLY ON ORIGINAL [ILLEGIBLE] FOR BUREAU USE ONLY MICHIGAN DEPARTMENT OF COMMERCE ------------------------------------------- 1990 MICHIGAN ANNUAL REPORT - PROFIT CORPORATIONS (Please read instructions before completing form) This report shall be filed by all profit corporations no later than May 16, 1990 showing the corporate condition at the close of business on December 31 or upon the date of the close of the latest fiscal year next preceding the time for filing. ONLY those corporations incorporated or admitted after December 31, 1989 and before May 15, 1990 are exempt from filing. The report is required in accordance with the provisions of Section 911, Act 284, Public Acts of 1972. Penalties may be assessed under the Act for failure to file. - -------------------------------------------------------------------------------- This Report Must be filed before Report of Condition on Corporation May 16, 1990 December 31, 1989 or ______ Number 326652 - -------------------------------------------------------------------------------- 1. Corporate Name -- COMPLETE 10c. IF THE PREPRINTED ADDRESS IN THIS ITEM HAS CHANGED. - -------------------------------------------------------------------------------- INDUSTRIAL FUELS MINERALS COMPANY 1301 W. LONG LAKE RD. SUITE 225 7 TROY MI 8 48098 9 - -------------------------------------------------------------------------------- 2. Resident Agent - do not enter preprinted information in this item or item 3 M.E. DONOHUE - -------------------------------------------------------------------------------- 3. Registered Office Address in Michigan - No., Street, City, Zip 1301 W. LONG LAKE RD. SUITE 225 TROY 48098 - -------------------------------------------------------------------------------- 4. Federal Employer No. 36-3256999 - -------------------------------------------------------------------------------- 5. Term of Existence PERPETUAL - -------------------------------------------------------------------------------- 6. Incorporation Date 10/07/1983 - -------------------------------------------------------------------------------- 7. State of Incorporation MI - -------------------------------------------------------------------------------- 8. Date of Admittance (Foreign Corp.) - -------------------------------------------------------------------------------- 9. Act Under Which Incorporated (if other than 1931, P.A. 327 or 1972, P.A. 284) - -------------------------------------------------------------------------------- 10. COMPLETE THIS SECTION ONLY IF THE RESIDENT AGENT IN ITEM 2 OR THE REGISTERED OFFICE IN ITEM 3 HAS CHANGED - -------------------------------------------------------------------------------- a. The name of the successor resident agent is: The Prentice-Hall Corporation System, Inc. FILED BY DEPARTMENT JUL 20 '90 b. The address of the registered office is changed to: 501 S. Capital Ave. Lansing, Michigan 48933 --------------------------------------- ------------- (Street Address) (City) (ZIP Code) c. The mailing address of the registered office if different than 10b. is: Michigan --------------------------------------- ------------- (Address) (City) (ZIP Code) ADD $5.00 TO THE $15.00 ANNUAL REPORT FILING FEE IF THIS SECTION IS COMPLETED - -------------------------------------------------------------------------------- 11. Corporate Stock Report - Total Authorized Capital Shares (not merely outstanding). - -------------------------------------------------------------------------------- Total Type of No. of Shares Authorized Amount Amount Stock Authorized Capital Subscribed Paid-in COMMON 50,000.000 $50,000 $ 1 $ 5,000 - -------------------------------------------------------------------------------- $ $ - -------------------------------------------------------------------------------- $ $ - -------------------------------------------------------------------------------- $ $ - -------------------------------------------------------------------------------- $ $ - -------------------------------------------------------------------------------- 12. The corporation states that the address of its registered office and the address of the business office of its resident agent are identical. Any changes were authorized by resolution duly adopted by its board of directors, except when filed by the resident agent to change the address of the registered office. MAY 24 1990 Signed this 15th day of May, 1990 COMPLETE By /s/ David D. Cramer ALL ITEMS --------------------------------------------- (SIGNATURE OF AUTHORIZED OFFICER OR AGENT)* David D. Cramer, Asst. Sec. --------------------------------------------- (Type or Print Name and Title) * If Item 10 is completed, this report must be signed by the president, vice-president, chairperson, vice-chairperson, secretary or assistant secretary of the corporation. If only the registered office address is changed, it may be signed by the resident agent. SEAL APPEARS ONLY ON ORIGINAL - -------------------------------------------------------------------------------- MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU - -------------------------------------------------------------------------------- Date Received (FOR BUREAU USE ONLY) DEC 15 1994 FILED - --------------------------- DEC 19 1994 ADMINISTRATOR MICHIGAN DEPARTMENT OF COMMERCE CORPORATION & SECURITIES BUREAU - ---------------------------------------------- - ------------------------------------------ Name - ------------------------------------------ Address - ------------------------------------------ City State Zip Code EFFECTIVE DATE: - ------------------------------------------ ---------------------------------- Document will be returned to the name and address you enter above CERTIFICATE OF CHANGE OF REGISTERED OFFICE AND/OR CHANGE OF RESIDENT AGENT For use by Domestic and Foreign Corporations and Limited Liability Companies (Please read information and instructions on reverse side) Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), Act 162, Public Acts of 1982 (nonprofit corporations), or Act 23, Public Acts of 1993 (limited liability companies), the undersigned corporation or limited liability company executes the following Certificate: - -------------------------------------------------------------------------------- 1. The name of the corporation or limited liability company is: INDUSTRIAL FUELS MINERALS COMPANY 2. The identification number assigned by the Bureau is: 326-652 3. a. The name of the resident agent on file with the Bureau is: THE PRENTICE- HALL CORPORATION SYSTEM, INC. b. The location of its registered office is: 501 SOUTH CAPITOL AVENUE LANSING, Michigan 48933 ------------------------------------ ---------- (Street Address) (City) (ZIP Code) c. The mailing address of the above registered office on file with the Bureau is: same Michigan ------------------------------------ ---------- (P.O. Box) (City) (ZIP Code) - -------------------------------------------------------------------------------- ENTER IN ITEM 4 THE INFORMATION AS IT SHOULD NOW APPEAR ON THE PUBLIC RECORD - -------------------------------------------------------------------------------- 4. a. The name of the resident agent is: THE CORPORATION COMPANY b. The address of the registered office is: 30600 Telegraph Road Bingham Farms, Michigan 48025 ------------------------------------ ---------- (Street Address) (City) (ZIP Code) c. The mailing address of the registered office if different than 4B is: same Michigan ------------------------------------ ---------- (P.O. Box) (City) (ZIP Code) - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- 5. The above changes were authorized by resolution duly adopted by: 1. ALL CORPORATIONS: Its board of directors; 2. PROFIT CORPORATIONS ONLY: the resident agent if only the address of the registered office is changed, in which case a copy of this statement has been mailed to the corporation; 3. LIMITED LIABILITY COMPANIES: an operating agreement, affirmative vote of a majority of the members pursuant to section 502(1), managers pursuant to section 405, or the resident agent if only the address of the registered office is changed. The corporation or limited liability company further states that the address of its registered office and the address of its resident agent, as changed, are identical. - -------------------------------------------------------------------------------- Date Signed: 11/22/94 Signed by: /s/ Stephen W. Castle -------- ------------------------------ (Signature) Stephen W. Castle, Asst. Secr. ----------------------------------------- (Type or Print Name) (Type or Print Title) (MICH. - 54- 7/6/93) SEAL APPEARS ONLY ON ORIGINAL